Search icon

MLS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MLS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F02000002213
FEI/EIN Number 651071681

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1441 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1441 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Myers Steven President 1441 Brickell Ave, Miami, FL, 33131
Robert Allen Law Agent 1441 Brickell Ave, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009600 YACHTCOUNCIL.COM EXPIRED 2012-01-27 2017-12-31 - PO BOX 14357, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1441 Brickell Ave, Suite #1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1441 Brickell Ave, Suite #1400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 1441 Brickell Ave, Suite #1400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Robert Allen Law -
CANCEL ADM DISS/REV 2006-07-31 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-13 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013437 LAPSED 02-60772-DIMITRONLEA US DISTRICT CRT S. DSRT FLA 2004-04-15 2009-05-21 $1598278.00 BUC INTERNATIONAL CORP., 1314 N.E. 17TH COURT, FORT LAUDERDALE, FL 33305

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State